Advanced company searchLink opens in new window

ICS INSPECTION AND CONTROL SERVICES LIMITED

Company number 03186918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
29 Apr 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
12 Apr 2023 PSC05 Change of details for Ics Incorporation Limited as a person with significant control on 30 July 2018
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
26 May 2021 CH01 Director's details changed for Bassam Salim El-Khoury on 11 April 2021
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 AD01 Registered office address changed from , 35 Great St. Helen's, London, EC3A 6AP, United Kingdom to Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 30 July 2018
25 Jul 2018 AD01 Registered office address changed from , Suite 105, Viglen House Alperton Lane, Wembley, London, HA0 1HD, United Kingdom to Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 25 July 2018
27 Jun 2018 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
27 Jun 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 February 2018
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 PSC05 Change of details for Ics Incorporation Limited as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Jul 2017 PSC02 Notification of Ics Incorporation Limited as a person with significant control on 6 April 2016